Company NameBury Office Furniture Ltd
Company StatusDissolved
Company Number08212725
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel MacDonald
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harwood Drive
Bury
Manchester
BL8 2ED
Director NameMr Andrew Makin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bankside Lane
Bacup
Lancashire
OL13 8HJ
Director NameMr Andrew Makin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleManageing Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bankside Lane
Bacup
Lancashire
OL13 8HJ

Contact

Websitewww.buryofficefurniture.com

Location

Registered Address52 Wash Lane
Bury
Lancashire
BL9 6AS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

4 at £1Andrew Makin
80.00%
Ordinary
1 at £1Daniel McDonald
20.00%
Ordinary

Financials

Year2014
Net Worth£27,067
Current Liabilities£45,291

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

11 May 2015Delivered on: 27 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2016Voluntary strike-off action has been suspended (1 page)
21 April 2016Voluntary strike-off action has been suspended (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (4 pages)
7 April 2016Application to strike the company off the register (4 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 March 2016Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
8 March 2016Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
27 May 2015Registration of charge 082127250001, created on 11 May 2015 (8 pages)
27 May 2015Registration of charge 082127250001, created on 11 May 2015 (8 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5
(4 pages)
6 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5
(4 pages)
3 September 2014Registered office address changed from Albion Works Albion Street Bury Manchester BL8 2AD to 52 Wash Lane Bury Lancashire BL9 6AS on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Albion Works Albion Street Bury Manchester BL8 2AD to 52 Wash Lane Bury Lancashire BL9 6AS on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Albion Works Albion Street Bury Manchester BL8 2AD to 52 Wash Lane Bury Lancashire BL9 6AS on 3 September 2014 (1 page)
13 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
13 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
(4 pages)
17 January 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
(4 pages)
29 April 2013Director's details changed for Mr Daniel Mcdonald on 13 September 2012 (2 pages)
29 April 2013Director's details changed for Mr Daniel Mcdonald on 13 September 2012 (2 pages)
19 April 2013Appointment of Mr Andrew Makin as a director (2 pages)
19 April 2013Appointment of Mr Andrew Makin as a director (2 pages)
7 January 2013Termination of appointment of Andrew Makin as a director (1 page)
7 January 2013Termination of appointment of Andrew Makin as a director (1 page)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)